Fs Assets Limited, a registered company, was launched on 03 Nov 2004. 9429035099208 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Richard Hugh Reynolds - an active director whose contract started on 03 Nov 2004,
Christopher Patrick Boyle - an active director whose contract started on 03 Nov 2004,
Christopher Raymond Stoelhorst - an active director whose contract started on 23 Nov 2021,
Andrew H. - an active director whose contract started on 09 Feb 2023,
Tilmann S. - an active director whose contract started on 01 Nov 2023.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: 128A Waterloo Road, Hornby, Christchurch, 8042 (type: registered, service).
Fs Assets Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up until 04 Dec 2018.
A single entity owns all company shares (exactly 100000 shares) - Fabrum Group Limited - located at 8042, Hornby, Christchurch.
Principal place of activity
128a Waterloo Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 04 Dec 2018
Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Oct 2013 to 14 Nov 2016
Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 15 Oct 2013
Address #4: 154 Tuam Street, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Sep 2010 to 20 Apr 2012
Address #5: C/-third Bearing Limited, Level 2, Bnz Building, The Square, Palmerston North New Zealand
Physical & registered address used from 03 Nov 2004 to 10 Sep 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Fabrum Group Limited Shareholder NZBN: 9429050044535 |
Hornby Christchurch 8042 New Zealand |
18 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyle, Christopher Patrick |
Cashmere Christchurch 8022 New Zealand |
08 Jul 2010 - 18 Nov 2021 |
Individual | Parrett, Jane Katherine |
Cashmere Christchurch 8022 New Zealand |
03 Nov 2004 - 18 Nov 2021 |
Entity | Cpb Trustee Limited Shareholder NZBN: 9429030777880 Company Number: 3733535 |
Palmerston North Palmerston North Null 4410 New Zealand |
10 Oct 2012 - 18 Nov 2021 |
Individual | Richardson, Kazue |
Prebbleton Prebbleton 7604 New Zealand |
01 Oct 2010 - 06 Nov 2013 |
Individual | Boyle, Christopher Patrick |
Cashmere Christchurch 8022 New Zealand |
08 Jul 2010 - 18 Nov 2021 |
Individual | Parrett, Jane Katherine |
Christchurch New Zealand |
03 Nov 2004 - 18 Nov 2021 |
Individual | Reynolds, Richard Hugh |
Cashmere Christchurch 8022 New Zealand |
03 Nov 2004 - 18 Nov 2021 |
Individual | Reynolds, Richard Hugh |
Cashmere Christchurch 8022 New Zealand |
03 Nov 2004 - 18 Nov 2021 |
Entity | Cpb Trustee Limited Shareholder NZBN: 9429030777880 Company Number: 3733535 |
Palmerston North Palmerston North Null 4410 New Zealand |
10 Oct 2012 - 18 Nov 2021 |
Entity | Tbl Investments Limited Shareholder NZBN: 9429036233908 Company Number: 1258076 |
03 Nov 2004 - 08 Jul 2010 | |
Individual | Calder, Paul John |
Cashmere Christchurch 8022 New Zealand |
08 Jul 2010 - 30 Oct 2019 |
Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
08 Jul 2010 - 10 Oct 2012 |
Individual | Diehl, Christopher |
Christchurch New Zealand |
10 Sep 2007 - 09 Oct 2013 |
Individual | Maple, Gary |
Christchurch |
10 Sep 2007 - 10 Sep 2007 |
Individual | Richardson, Graeme |
Prebbleton Prebbleton 7604 New Zealand |
01 Oct 2010 - 06 Nov 2013 |
Entity | Tbl Investments Limited Shareholder NZBN: 9429036233908 Company Number: 1258076 |
03 Nov 2004 - 08 Jul 2010 |
Ultimate Holding Company
Richard Hugh Reynolds - Director
Appointment date: 03 Nov 2004
Address: Christchurch, 8023 New Zealand
Address used since 09 Dec 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Nov 2017
Christopher Patrick Boyle - Director
Appointment date: 03 Nov 2004
Address: Palmerston North, 4481 New Zealand
Address used since 09 Dec 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Nov 2017
Christopher Raymond Stoelhorst - Director
Appointment date: 23 Nov 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 23 Nov 2021
Andrew H. - Director
Appointment date: 09 Feb 2023
Tilmann S. - Director
Appointment date: 01 Nov 2023
Julien T. - Director (Inactive)
Appointment date: 23 Nov 2021
Termination date: 20 Jul 2023
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street